About

Registered Number: 05308316
Date of Incorporation: 08/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Options House Silverdale Business Park, Silverdale, Newcastle, ST5 6PA,

 

Established in 2004, Hilton Lane Associates Ltd are based in Newcastle, it's status is listed as "Active". We don't know the number of employees at the company. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WAINWRIGHT, Ann Elizabeth 06 August 2019 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 19 December 2019
MR04 - N/A 21 October 2019
MR04 - N/A 21 October 2019
AP03 - Appointment of secretary 06 August 2019
AD01 - Change of registered office address 06 August 2019
CS01 - N/A 31 July 2019
PSC02 - N/A 31 July 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
TM02 - Termination of appointment of secretary 31 July 2019
PSC07 - N/A 31 July 2019
PSC07 - N/A 31 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 December 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 December 2017
MR01 - N/A 16 May 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 09 December 2016
MR04 - N/A 04 November 2016
MR04 - N/A 04 November 2016
MR04 - N/A 04 November 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 30 September 2014
MR04 - N/A 25 June 2014
MR01 - N/A 02 April 2014
AR01 - Annual Return 10 December 2013
MR01 - N/A 22 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 16 July 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 06 June 2011
SH01 - Return of Allotment of shares 26 May 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 21 October 2010
AA01 - Change of accounting reference date 23 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AD01 - Change of registered office address 26 January 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
AD01 - Change of registered office address 06 January 2010
AA - Annual Accounts 30 November 2009
287 - Change in situation or address of Registered Office 08 May 2009
287 - Change in situation or address of Registered Office 29 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 11 February 2008
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
AA - Annual Accounts 08 January 2007
225 - Change of Accounting Reference Date 12 June 2006
363a - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2005
NEWINC - New incorporation documents 08 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2017 Fully Satisfied

N/A

A registered charge 28 March 2014 Fully Satisfied

N/A

A registered charge 20 November 2013 Fully Satisfied

N/A

Chattels mortgage 15 June 2012 Fully Satisfied

N/A

Debenture 15 June 2012 Fully Satisfied

N/A

Debenture 31 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.